- Company Overview for REARDEN-CORD LIMITED (01212133)
- Filing history for REARDEN-CORD LIMITED (01212133)
- People for REARDEN-CORD LIMITED (01212133)
- Charges for REARDEN-CORD LIMITED (01212133)
- Registers for REARDEN-CORD LIMITED (01212133)
- More for REARDEN-CORD LIMITED (01212133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
22 Jul 2013 | AD01 | Registered office address changed from 10-16 Castle Street Kingston upon Thames Surrey KT1 1SS on 22 July 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
09 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Benjamin Sangster on 1 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Deborah Berrie on 1 June 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
17 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
29 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
27 May 2008 | 288b | Appointment terminated director diane beales | |
27 May 2008 | 288b | Appointment terminated director and secretary adrian beales |